Business in 49725

Bennett & Son Logging, Inc.

Address: 13139 E M134 Detour Village Mi 49725
Status: Active
Creation Date: 7th March 2007

Crakerjaks, Inc

Address: 168 Ontario St Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 29th October 2009

Gogomain Valley Lumber Company

Address: North Caribou Road Detour Villge Mi 49725
Status: Dissolved
Creation Date: 17th November 1978

Nettleton Wood Products, Inc.

Address: 110 S Erie St Detour Village Mi 49725
Status: Active
Creation Date: 12th January 1994

Munro Plumbing & Heating, Inc.

Address: 233 Erie Street Detour Mi 49725
Status: Automatic Dissolution
Creation Date: 17th March 1994

Bd Kerr Inc.

Address: 410 Church St. Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 19th July 2001

Neomagnetic Engineering, Inc.

Address: Elizabeth At Superior St. Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 15th October 1974

Kurt L. Vanvoorhies, Ph.D., P.E., P.C.

Address: 20031 E M-134 Detour Village Mi 49725
Status: Active
Creation Date: 7th September 1994

Bayview Grocery, Inc.

Address: 20008E M-134 Detour Village Mi 49725
Status: Active
Creation Date: 15th November 1994

The Mainsail Land Corporation

Address: 246 Dawson St. Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 23rd May 1986

My Girl Corporation

Address: 100 Ontario St Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 18th January 2002

James - Joseph Building Co.

Address: 513 Olmstead St De Tour Mi 49725
Status: Automatic Dissolution
Creation Date: 17th March 2000

Barbeaux Fisheries, Inc.

Address: 325 Huron St Detour Mi 49725
Status: Active
Creation Date: 2nd June 2000

Rmls Regional Multi List Corp.

Address: 90 State Highway M-134 Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 22nd November 1991

Snubunn Corporation

Address: 1301 N Caribou Lake Rd Detour Village Mi 49725
Status: Active
Creation Date: 27th November 1995

Little Bear Inc.

Address: 410 N Ontario Street Detour Village Mi 49725
Status: Active
Creation Date: 5th February 1993

L.C.L. Corporation

Address: 336 Frances Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 22nd October 1987

Les Cheneaux Energy, Inc.

Address: 13926 E M-134 Detour Village Mi 49725
Status: Active
Creation Date: 22nd May 1996

Harbor House Bakery Company

Address: 246 Dawson St. Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 4th April 1988

North Country Sports, Inc.

Address: 103 Ontario Street Detour Village Mi 49725
Status: Active
Creation Date: 11th March 1992

Eastern Upper Peninsula Insurance Agency, Inc.

Address: 176 Elizabeth Street P.O. Box 158Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 21st September 1992

Peninsular Tech, Inc.

Address: 37689 Gardner Ln #309 Detour Village Mi 49725
Status: Active
Creation Date: 26th March 2003

Vortekx, Inc.

Address: 20031 E M-134 Detour Village Mi 49725
Status: Active
Creation Date: 17th August 1998

Catering Unique, Inc.

Address: 18399 E N Caribou Lake Rd Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 11th August 1998

Help 4 Hope, Incorporated

Address: 36105 S Albany Rd Detour Mi 49725
Status: Automatic Dissolution
Creation Date: 15th May 2009

Covenant Ventures, Inc.

Address: 103 Erie St Detour Village Mi 49725
Status: Active
Creation Date: 19th November 2010

Detour Arts And Technology Academy

Address: 202 S Division Detour Village Mi 49725
Status: Active
Creation Date: 2nd August 2010

Wilderness Tabernacle

Address: 1061 Division St. Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 2nd April 1987

Detour Area Economic Development Corporation

Address: 260 S Superior St # 397 Detour Village Mi 49725
Status: Active
Creation Date: 23rd January 2004

Caribou Lake Association

Address: 17413 E S Caribou Lake Rd Detour Village Mi 49725
Status: Active
Creation Date: 16th July 1975

Redeemer Evangelical Lutheran Church

Address: 210 Superior St Detour Village Mi 49725
Status: Active
Creation Date: 24th January 1989

Detour Area Chamber Of Commerce

Address: 625 Ontario St Detour Village Mi 49725
Status: Automatic Dissolution
Creation Date: 19th February 1987

Harborview Assisted Living Community

Address: 528 Democrat Rd Detour Village Mi 49725
Status: Active
Creation Date: 28th October 2011

Ody'S Resorts Llc

Address: 17445 E South Caribou Lake Rd Detour Village Mi 49725
Status: Active, But Not In Good Standing As Of 2-17-2004
Creation Date: 11th December 1998

Groundwater Protection Systems, Llc

Address: 434 Democrat Rd Detour Village Mi 49725
Status: Active, But Not In Good Standing As Of 2-16-2010
Creation Date: 5th July 2002

Upper Peninsula Investigations & Recovery, Llc

Address: 410 Church St De Tour Village Mi 49725
Status: Active, But Not In Good Standing As Of 2-24-2014
Creation Date: 20th November 2009

Caribou Lake Farms Llc

Address: 17443 E North Caribou Lake Road Po Box 125 De Tour Mi 49725
Status: Active
Creation Date: 9th March 2011

Denboer Property Management Llc

Address: 32969 S Radisson Rd Detour Village Mi 49725
Status: Active
Creation Date: 11th December 2012

100 N. Ontario, Llc

Address: 34255 S Polaczyk De Tour Village Mi 49725
Status: Active
Creation Date: 20th June 2008

Mlfair Llc

Address: 229 Huron St De Tour Village Mi 49725
Status: Active
Creation Date: 10th June 2013